Company NameGrameen Scotland Foundation
Company StatusDissolved
Company NumberSC398139
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 April 2011(13 years ago)
Dissolution Date12 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Pamela Ann Gillies
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Mark Edward Tennant
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameEmma Matebalavu
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 12 July 2021)
RolePartner, Clifford Chance Llp
Country of ResidenceUnited Kingdom
Correspondence AddressC/O French Duncan Llp 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameProf Muhammad Yunus
Date of BirthJune 1940 (Born 83 years ago)
NationalityBangladeshi
StatusClosed
Appointed24 January 2013(1 year, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 12 July 2021)
RoleChairman, Yunus Centre
Country of ResidenceBangladesh
Correspondence AddressC/O French Duncan Llp 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr William Deas Roe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 12 July 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O French Duncan Llp 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Michael William Mustard
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2016(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 12 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed11 December 2017(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 12 July 2021)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Martin Cheyne
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMrs Ann Heron Gloag
NationalityBritish
StatusResigned
Appointed13 August 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Peter Douglas Bole
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameProf Huzzatul Islam Latifee
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 July 2013(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 July 2016)
RoleManging Director, Grameen Trust
Country of ResidenceBangladesh
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed20 April 2011(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitewww.gcu.ac.uk
Telephone0141 3313189
Telephone regionGlasgow

Location

Registered AddressC/O French Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£27,637
Net Worth-£78,300
Cash£163,793
Current Liabilities£21,056

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Filing History

13 December 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 11 December 2017 (1 page)
13 December 2017Appointment of Dentons Secretaries Limited as a secretary on 11 December 2017 (2 pages)
1 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
24 January 2017Termination of appointment of Huzzatul Islam Latifee as a director on 25 July 2016 (1 page)
22 December 2016Total exemption full accounts made up to 30 April 2016 (20 pages)
30 September 2016Appointment of Mr Michael William Mustard as a director on 19 September 2016 (2 pages)
17 May 2016Annual return made up to 20 April 2016 no member list (8 pages)
24 February 2016Termination of appointment of Peter Douglas Bole as a director on 23 February 2016 (1 page)
20 January 2016Total exemption full accounts made up to 30 April 2015 (15 pages)
2 November 2015Appointment of Mr William Deas Roe as a director on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr William Deas Roe as a director on 1 November 2015 (2 pages)
28 October 2015Appointment of Mrs Ann Heron Gloag as a director on 13 August 2012 (2 pages)
28 October 2015Termination of appointment of Ann Heron Gloag as a director on 21 July 2015 (1 page)
28 October 2015Termination of appointment of Ann Heron Gloag as a director on 5 May 2015 (1 page)
28 October 2015Termination of appointment of Ann Heron Gloag as a director on 5 May 2015 (1 page)
6 August 2015Termination of appointment of Martin Cheyne as a director on 21 July 2015 (1 page)
14 May 2015Annual return made up to 20 April 2015 no member list (9 pages)
22 January 2015Total exemption full accounts made up to 30 April 2014 (15 pages)
16 May 2014Annual return made up to 20 April 2014 no member list (9 pages)
20 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
8 October 2013Appointment of Professor Muhammad Yunus as a director (3 pages)
12 July 2013Appointment of Professor Huzzatul Islam Latifee as a director (3 pages)
23 May 2013Annual return made up to 20 April 2013 no member list (8 pages)
16 April 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
17 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (3 pages)
18 December 2012Appointment of Mr Peter Douglas Bole as a director (3 pages)
10 October 2012Appointment of Emma Matebalavu as a director (5 pages)
11 September 2012Appointment of Mrs Ann Heron Gloag as a director (3 pages)
16 May 2012Annual return made up to 20 April 2012 no member list (5 pages)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 April 2011Incorporation (39 pages)